This company is commonly known as Unitsite Property Management Limited. The company was founded 33 years ago and was given the registration number 02574514. The firm's registered office is in TAVISTOCK. You can find them at 16a Plymouth Road, , Tavistock, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | UNITSITE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02574514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16a Plymouth Road, Tavistock, Devon, England, PL19 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Frobisher Way, Tavistock, England, PL19 8RE | Director | 27 December 2023 | Active |
3, Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR | Director | 06 December 2022 | Active |
11, Frobisher Way, Tavistock, England, PL19 8RE | Director | 03 March 2024 | Active |
Wrinkley Farm, Loddiswell, Kingsbridge, TQ7 4DE | Secretary | 12 February 1991 | Active |
7, Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR | Secretary | 11 July 2003 | Active |
30 Glanville Road, Glanville Road, Tavistock, England, PL19 0ED | Secretary | 04 April 2016 | Active |
16 Russell Court, Bannawell Street, Tavistock, PL19 0DR | Secretary | 08 November 1994 | Active |
16a, Plymouth Road, Tavistock, England, PL19 8AY | Secretary | 25 February 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 1991 | Active |
1 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR | Director | 26 May 2005 | Active |
6 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR | Director | 24 November 1998 | Active |
Southornwell, North Huish, South Brent, TQ10 9NL | Director | 12 February 1991 | Active |
Wrinkley Farm, Loddiswell, Kingsbridge, TQ7 4DE | Director | 12 February 1991 | Active |
2 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR | Director | 27 May 2005 | Active |
7, Russell Court Gardens, Tavistock, PL19 0DR | Director | 27 May 2009 | Active |
7 Russell Court, Bannawell Street, Tavistock, PL19 0DR | Director | 08 November 1994 | Active |
30, Glanville Road, Tavistock, England, PL19 0ED | Director | 25 February 2018 | Active |
3 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR | Director | 08 February 2004 | Active |
1 Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR | Director | 01 April 2019 | Active |
9, Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR | Director | 01 February 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 January 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-01 | Officers | Termination director company with name termination date. | Download |
2018-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.